Search icon

USA TOOLS OF WEST FLORIDA, INC.

Company Details

Entity Name: USA TOOLS OF WEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Sep 2002 (22 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P02000098686
FEI/EIN Number 043721398
Address: 1094 BOLANDER AVE, SPRINGHILL, FL, 34609
Mail Address: 1094 BOLANDER AVE, SPRINGHILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
NICOLINI MICHELLE Agent 1094 BOLANDER AVE., SPRING HILL, FL, 34609

President

Name Role Address
NICOLINI MICHELLE President 1094 BOLANDER AVE, SPRINGHILL, FL, 34609

Secretary

Name Role Address
NICOLINI MICHELLE Secretary 1094 BOLANDER AVE, SPRINGHILL, FL, 34609

Director

Name Role Address
NICOLINI MICHELLE Director 1094 BOLANDER AVE, SPRINGHILL, FL, 34609
NICOLINI PHILIP R Director 1094 BOLANDER AVE., SPRINGHILL, FL, 34609

Vice President

Name Role Address
NICOLINI PHILIP R Vice President 1094 BOLANDER AVE., SPRINGHILL, FL, 34609

Treasurer

Name Role Address
NICOLINI PHILIP R Treasurer 1094 BOLANDER AVE., SPRINGHILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-09-11 1094 BOLANDER AVE, SPRINGHILL, FL 34609 No data
CHANGE OF MAILING ADDRESS 2005-09-11 1094 BOLANDER AVE, SPRINGHILL, FL 34609 No data
REGISTERED AGENT ADDRESS CHANGED 2005-09-11 1094 BOLANDER AVE., SPRING HILL, FL 34609 No data
REGISTERED AGENT NAME CHANGED 2003-09-02 NICOLINI, MICHELLE No data

Documents

Name Date
ANNUAL REPORT 2005-09-11
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-09-02
Domestic Profit 2002-09-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State